GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, May 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, April 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 30th May 2021
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th May 2020
filed on: 2nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 27th, February 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th May 2019
filed on: 30th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 18th, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th May 2018
filed on: 11th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 6th, February 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th May 2017
filed on: 15th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 9th, February 2017
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 30th May 2016
filed on: 1st, June 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Jun 2016 director's details were changed
filed on: 1st, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 16th, February 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th May 2015
filed on: 22nd, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 22nd Jun 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 25th, February 2015
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN on Thu, 22nd Jan 2015 to Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT
filed on: 22nd, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 30th May 2014
filed on: 9th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 9th Jul 2014: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 30th, May 2013
|
incorporation |
Free Download
(29 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|